NOTTING HILL DEVELOPMENTS LIMITED

Bruce Kenrick House Bruce Kenrick House, London, N1 9FL
StatusACTIVE
Company No.02444254
CategoryPrivate Limited Company
Incorporated17 Nov 1989
Age34 years, 5 months, 25 days
JurisdictionEngland Wales

SUMMARY

NOTTING HILL DEVELOPMENTS LIMITED is an active private limited company with number 02444254. It was incorporated 34 years, 5 months, 25 days ago, on 17 November 1989. The company address is Bruce Kenrick House Bruce Kenrick House, London, N1 9FL.



Company Fillings

Appoint person director company with name date

Date: 25 Apr 2024

Action Date: 15 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-15

Officer name: Mr Mark Smith

Documents

View document PDF

Resolution

Date: 21 Mar 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 21 Mar 2024

Category: Capital

Type: SH08

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Feb 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Feb 2024

Category: Capital

Type: SH10

Documents

View document PDF

Capital allotment shares

Date: 03 Jan 2024

Action Date: 03 Jan 2024

Category: Capital

Type: SH01

Date: 2024-01-03

Capital : 13,924,788 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2023

Action Date: 19 Sep 2023

Category: Capital

Type: SH01

Date: 2023-09-19

Capital : 13,075,100 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2023

Action Date: 29 Aug 2023

Category: Capital

Type: SH01

Capital : 12,875,100 GBP

Date: 2023-08-29

Documents

View document PDF

Capital allotment shares

Date: 14 Nov 2023

Action Date: 16 May 2023

Category: Capital

Type: SH01

Capital : 12,850,100 GBP

Date: 2023-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 08 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-08

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jun 2023

Action Date: 06 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024442540018

Charge creation date: 2023-06-06

Documents

View document PDF

Termination director company with name termination date

Date: 19 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-18

Officer name: Abayomi Abiodun Okunola

Documents

View document PDF

Resolution

Date: 23 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-03

Officer name: Mr Matthew Cornwall-Jones

Documents

View document PDF

Appoint person director company with name date

Date: 11 Jan 2023

Action Date: 03 Jan 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-01-03

Officer name: Mr Patrick Lanigan Franco

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eleanor Case Hoult

Termination date: 2023-01-02

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jan 2023

Action Date: 02 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-02

Officer name: Kate Davies

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 08 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-08

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-17

Officer name: Mark Vaughan

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-17

Officer name: Carl Francis Byrne

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Rajiv Peter

Documents

View document PDF

Termination director company with name termination date

Date: 12 Apr 2022

Action Date: 31 Mar 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-03-31

Officer name: Andrew Jude Belton

Documents

View document PDF

Accounts with accounts type full

Date: 13 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2021

Action Date: 08 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 01 Oct 2021

Action Date: 29 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Abayomi Abiodun Okunola

Appointment date: 2021-09-29

Documents

View document PDF

Termination director company with name termination date

Date: 23 Aug 2021

Action Date: 21 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-08-21

Officer name: Paul Christopher Phillips

Documents

View document PDF

Accounts with accounts type full

Date: 24 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2020

Action Date: 23 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Eleanor Case Mayo

Change date: 2020-06-23

Documents

View document PDF

Termination director company with name termination date

Date: 01 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Jeremy Hugh Stibbe

Documents

View document PDF

Appoint person director company with name date

Date: 29 May 2020

Action Date: 30 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-30

Officer name: Mrs Eleanor Case Mayo

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Feb 2020

Action Date: 14 Feb 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-02-14

Charge number: 024442540017

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2020

Action Date: 27 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-27

Officer name: Mrs Katie Yallop

Documents

View document PDF

Accounts with accounts type full

Date: 28 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Appoint person director company with name date

Date: 02 Nov 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Carl Francis Byrne

Appointment date: 2018-04-03

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Mary Froude

Termination date: 2018-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Kate Davies

Change date: 2018-04-03

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-03

Officer name: Ms Elizabeth Mary Froude

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-03

Officer name: Mr Vipulchandra Biharilal Thacker

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeremy Hugh Stibbe

Appointment date: 2018-04-03

Documents

View document PDF

Change person director company with change date

Date: 23 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-03

Officer name: Mr Andy Jude Belton

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-04-03

Officer name: Mr Paul Christopher Phillips

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-03

Officer name: Andrew Muir

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-03

Officer name: Andrew Muir

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 03 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-04-03

Officer name: Annemarie Fenlon

Documents

View document PDF

Change to a person with significant control

Date: 20 Apr 2018

Action Date: 03 Apr 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-04-03

Psc name: Notting Hill Commercial Properties

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Apr 2018

Action Date: 29 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 024442540016

Charge creation date: 2018-03-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2017

Action Date: 02 Feb 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-02-02

Officer name: Annemarie Fenlon

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 08 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 28 May 2015

Action Date: 03 Nov 2014

Category: Capital

Type: SH01

Capital : 12,750,100 GBP

Date: 2014-11-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2015

Action Date: 04 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katherine Louise Wilkey King

Termination date: 2014-12-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2014

Action Date: 04 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-04

Charge number: 024442540015

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Oct 2014

Action Date: 08 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Oct 2013

Action Date: 08 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-08

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 29 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark Vaughan

Documents

View document PDF

Appoint person director company with name

Date: 25 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Muir

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Oct 2012

Action Date: 08 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-08

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-24

Officer name: Ms Kate Davies

Documents

View document PDF

Change person secretary company with change date

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-24

Officer name: Andrew James Nankivell

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-24

Officer name: Ms Katherine Louise Wilkey King

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-24

Officer name: Mr Paul Christopher Phillips

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-24

Officer name: Mr John Hughes

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2012

Action Date: 24 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andy Jude Belton

Change date: 2012-10-24

Documents

View document PDF

Accounts with accounts type full

Date: 15 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 31 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alastair Clegg

Documents

View document PDF

Auditors resignation company

Date: 20 Feb 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Dec 2011

Action Date: 21 Dec 2011

Category: Address

Type: AD01

Old address: 1 Butterwick Metro Building Hammersmith London W6 8DL

Change date: 2011-12-21

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 08 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-08

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Katherine Louise Wilkey King

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Termination director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Hughes

Documents

View document PDF

Appoint person director company with name

Date: 12 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Oct 2010

Action Date: 08 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-08

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sophie Warner

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Baker

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanna Embling

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Evans

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kate Davies

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Christopher Phillips

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alastair Clegg

Documents

View document PDF

Appoint person director company with name

Date: 04 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Belton

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Joanna Michelle Embling

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Gallacher

Documents

View document PDF

Appoint person director company with name

Date: 24 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sophie Jane Warner

Documents

View document PDF

Termination director company with name

Date: 25 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Buchanan

Documents

View document PDF

Legacy

Date: 26 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 14

Documents

View document PDF


Some Companies

DUNBETH LODGE LTD.

33 LAIRD STREET,COATBRIDGE,ML5 3LW

Number:SC365121
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

EXCHANGE APPOINTMENTS LIMITED

YOURS BUSINESS NETWORKS SUITE A,GATESHEAD,NE11 9DJ

Number:02902890
Status:ACTIVE
Category:Private Limited Company

GBCH TRADING LIMITED

185 BOSTALL HILL,LONDON,SE2 0GB

Number:05612068
Status:ACTIVE
Category:Private Limited Company

GOLDMAN SMITH CLAIMS MANAGEMENT LTD

SAXON HOUSE,SANDBACH,CW11 1AT

Number:08651896
Status:ACTIVE
Category:Private Limited Company

LEON JAEGGI & SONS LIMITED

UNIT 5&6 VANGUARD INDUSTRIAL ESTATE,ASHFORD,TN24 8DH

Number:00437389
Status:ACTIVE
Category:Private Limited Company

SPN NEW FOREST LTD

29 BLACKWATER GROVE,FORDINGBRIDGE,SP6 3AD

Number:09047348
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source